SWEDBUILT UK LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BJORN ERIK HJALMARSSON / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATS WAHLSTROM / 07/12/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 07/12/99; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: G OFFICE CHANGED 25/01/97 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

13/01/9713 January 1997 COMPANY NAME CHANGED SWEBUILT UK LIMITED CERTIFICATE ISSUED ON 14/01/97

View Document

17/12/9617 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company